Name: | COOL WIND VENTILATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1974 (51 years ago) |
Entity Number: | 338815 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 225 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10007 |
Principal Address: | 46-06 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD M. KATZ, ESQ. | DOS Process Agent | 225 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
DAVID SULLIVAN | Chief Executive Officer | 46-06 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JAMES J. MARKOWSKI, ESQ. ATTY & COUNSELOR AT LAW | Agent | 4555 HENRY HUDSON PARKWAY #504, RIVERDALE, NY, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-16 | 2023-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-10 | 2016-04-05 | Address | 225 BROADWAY, SUITE 1203, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1974-03-14 | 2021-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-03-14 | 2002-10-10 | Address | 125-10 QUEENS BLVD., KEW GARDENS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160405000313 | 2016-04-05 | CERTIFICATE OF CHANGE | 2016-04-05 |
080401002394 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
070802002919 | 2007-08-02 | BIENNIAL STATEMENT | 2006-03-01 |
C344664-2 | 2004-03-18 | ASSUMED NAME CORP INITIAL FILING | 2004-03-18 |
021010000356 | 2002-10-10 | CERTIFICATE OF CHANGE | 2002-10-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State